Entity Name: | OCTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P94000066887 |
FEI/EIN Number | 650520963 |
Address: | 37 Yacht Club Dr, North Palm Beach, FL, 33408, US |
Mail Address: | 37 Yacht Club Dr, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNELL CHRISTOPHER | Agent | 37 Yacht Club Dr, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
SNELL CHRIS | Director | 37 Yacht Club Dr, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-28 | 37 Yacht Club Dr, 102, North Palm Beach, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-28 | 37 Yacht Club Dr, 102, North Palm Beach, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-28 | 37 Yacht Club Dr, 102, North Palm Beach, FL 33408 | No data |
REINSTATEMENT | 2015-03-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | SNELL, CHRISTOPHER | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2004-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000089541 | TERMINATED | 1000000025522 | 20183 00277 | 2006-04-11 | 2028-03-26 | $ 21,496.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-03-19 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State